Washington
Tyne & Wear
NE37 2SY
Director Name | Mrs Sandra Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 January 2012(4 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Victoria Road Washington Tyne & Wear NE37 2SY |
Telephone | 0191 4151158 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6 Victoria Road Washington Tyne & Wear NE37 2SY |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
100 at £1 | Michael Henderson 90.91% Ordinary |
---|---|
10 at £1 | Sandra Wilson 9.09% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£48,090 |
Cash | £51,876 |
Current Liabilities | £219,889 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks, 1 day from now) |
19 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
23 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 November 2021 | Registered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to 6 Victoria Road Washington Tyne & Wear NE37 2SY on 23 November 2021 (1 page) |
17 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
14 June 2019 | Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 14 June 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
24 December 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 May 2013 | Registered office address changed from 6 Victoria Road Washington Tyne and Wear NE37 2SY United Kingdom on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 6 Victoria Road Washington Tyne and Wear NE37 2SY United Kingdom on 29 May 2013 (1 page) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Director's details changed for Mr Michael Henderson on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mr Michael Henderson on 28 August 2012 (2 pages) |
23 February 2012 | Appointment of Mrs Sandra Wilson as a director (2 pages) |
23 February 2012 | Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from a1 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU United Kingdom on 23 February 2012 (1 page) |
23 February 2012 | Appointment of Mrs Sandra Wilson as a director (2 pages) |
15 August 2011 | Incorporation (20 pages) |
15 August 2011 | Incorporation (20 pages) |